ᐅ Cynthia D Brewington, Maine Address: 377 Main St Monmouth, ME 04259-7535 Concise Description of Bankruptcy Case 14-107367: "In Monmouth, ME, Cynthia D Brewington filed for Chapter 7 bankruptcy in 2014-09-16. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2014." Cynthia D Brewington — Maine, 14-10736
ᐅ George D Brewington, Maine Address: 377 Main St Monmouth, ME 04259-7535 Concise Description of Bankruptcy Case 14-107367: "George D Brewington's Chapter 7 bankruptcy, filed in Monmouth, ME in September 16, 2014, led to asset liquidation, with the case closing in December 2014." George D Brewington — Maine, 14-10736
ᐅ Sr Ronald B Cook, Maine Address: 36 Country Acres Monmouth, ME 04259-6530 Snapshot of U.S. Bankruptcy Proceeding Case 07-10029: "Chapter 13 bankruptcy for Sr Ronald B Cook in Monmouth, ME began in 2007-01-18, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-02." Sr Ronald B Cook — Maine, 07-10029
ᐅ Marc Gerard Duhamel, Maine Address: 962 Main St Lot 18 Monmouth, ME 04259-7000 Bankruptcy Case 15-10010 Overview: "Marc Gerard Duhamel's bankruptcy, initiated in Jan 13, 2015 and concluded by 04/13/2015 in Monmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marc Gerard Duhamel — Maine, 15-10010
ᐅ Shain A Dunlop, Maine Address: 81 Larry Dr Monmouth, ME 04259-6506 Snapshot of U.S. Bankruptcy Proceeding Case 16-10070: "In Monmouth, ME, Shain A Dunlop filed for Chapter 7 bankruptcy in 2016-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2016." Shain A Dunlop — Maine, 16-10070
ᐅ Veronica L Dyer, Maine Address: 36 Oak Hill Acres Monmouth, ME 04259-7724 Bankruptcy Case 16-10196 Overview: "The case of Veronica L Dyer in Monmouth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Veronica L Dyer — Maine, 16-10196
ᐅ Paul A Ferland, Maine Address: 27 Robertson Dr Monmouth, ME 04259-6935 Bankruptcy Case 15-10456 Summary: "The case of Paul A Ferland in Monmouth, ME, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul A Ferland — Maine, 15-10456
ᐅ Sherry L Ferland, Maine Address: 27 Robertson Dr Monmouth, ME 04259-6935 Concise Description of Bankruptcy Case 15-104567: "In Monmouth, ME, Sherry L Ferland filed for Chapter 7 bankruptcy in 07/09/2015. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2015." Sherry L Ferland — Maine, 15-10456
ᐅ Jessica P Lafond, Maine Address: PO Box 184 Monmouth, ME 04259-0184 Bankruptcy Case 15-10274 Overview: "In Monmouth, ME, Jessica P Lafond filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015." Jessica P Lafond — Maine, 15-10274
ᐅ Rene A Lafond, Maine Address: PO Box 184 Monmouth, ME 04259-0184 Brief Overview of Bankruptcy Case 15-10274: "Rene A Lafond's bankruptcy, initiated in 2015-04-29 and concluded by 2015-07-28 in Monmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rene A Lafond — Maine, 15-10274
ᐅ Kenneth Robert Ouellette, Maine Address: 15 Blue Rock Rd Lot 18 Monmouth, ME 04259-6830 Brief Overview of Bankruptcy Case 14-10831: "The bankruptcy filing by Kenneth Robert Ouellette, undertaken in 10.22.2014 in Monmouth, ME under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets." Kenneth Robert Ouellette — Maine, 14-10831
ᐅ Diane J Peters, Maine Address: 327 Packard Rd Monmouth, ME 04259-7412 Bankruptcy Case 15-10131 Summary: "The bankruptcy record of Diane J Peters from Monmouth, ME, shows a Chapter 7 case filed in 2015-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2015." Diane J Peters — Maine, 15-10131
ᐅ James Patrick Phillips, Maine Address: PO Box 6 Monmouth, ME 04259-0006 Snapshot of U.S. Bankruptcy Proceeding Case 16-10012: "The bankruptcy record of James Patrick Phillips from Monmouth, ME, shows a Chapter 7 case filed in 2016-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016." James Patrick Phillips — Maine, 16-10012
ᐅ David Russell Pike, Maine Address: 735 Main St Apt I Monmouth, ME 04259-7042 Bankruptcy Case 14-10111 Summary: "David Russell Pike's bankruptcy, initiated in 02.18.2014 and concluded by May 19, 2014 in Monmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Russell Pike — Maine, 14-10111
ᐅ Melanie R Siegle, Maine Address: 1 Bonin Rd Monmouth, ME 04259-7619 Concise Description of Bankruptcy Case 15-107147: "Melanie R Siegle's bankruptcy, initiated in 09.28.2015 and concluded by 12/27/2015 in Monmouth, ME, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Melanie R Siegle — Maine, 15-10714